- Company Overview for STIRLING MAINTENANCE SERVICES LIMITED (03666463)
- Filing history for STIRLING MAINTENANCE SERVICES LIMITED (03666463)
- People for STIRLING MAINTENANCE SERVICES LIMITED (03666463)
- Charges for STIRLING MAINTENANCE SERVICES LIMITED (03666463)
- Insolvency for STIRLING MAINTENANCE SERVICES LIMITED (03666463)
- More for STIRLING MAINTENANCE SERVICES LIMITED (03666463)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2022 | |
02 Oct 2021 | AA | Audited abridged accounts made up to 28 February 2021 | |
22 Sep 2021 | LIQ01 | Declaration of solvency | |
13 Sep 2021 | AD01 | Registered office address changed from 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle upon Tyne Tyne and Wear NE12 8BS United Kingdom to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 13 September 2021 | |
13 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2021 | MR04 | Satisfaction of charge 036664630001 in full | |
25 Aug 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 28 February 2021 | |
24 Feb 2021 | PSC02 | Notification of Mandata Solutions Limited as a person with significant control on 23 February 2021 | |
24 Feb 2021 | PSC07 | Cessation of Stirling Solutions Limited as a person with significant control on 23 February 2021 | |
02 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2021 | MA | Memorandum and Articles of Association | |
06 Jan 2021 | AD01 | Registered office address changed from 8 Bakewell Street Coalville Leicestershire LE67 3BA to 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle upon Tyne Tyne and Wear NE12 8BS on 6 January 2021 | |
04 Jan 2021 | AP01 | Appointment of Mr Christian Alexander Rigg as a director on 22 December 2020 | |
04 Jan 2021 | AP01 | Appointment of Mr Michael James Tagg as a director on 22 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Anis Razak as a director on 22 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Philip Alan Hall as a director on 22 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Victor Kevin Ball as a director on 22 December 2020 | |
30 Dec 2020 | MR01 | Registration of charge 036664630001, created on 22 December 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
10 Jul 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
13 Dec 2019 | PSC02 | Notification of Stirling Solutions Limited as a person with significant control on 6 April 2016 | |
13 Dec 2019 | PSC07 | Cessation of Victor Kevin Ball as a person with significant control on 1 July 2016 |